Advanced company searchLink opens in new window

MOMO AND CO. DESIGN LTD

Company number 10146794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 PSC04 Change of details for Mrs Alisha Joy Bignell as a person with significant control on 4 May 2023
04 May 2023 PSC04 Change of details for Mr Nicholas David Horvath as a person with significant control on 4 May 2023
04 May 2023 CH03 Secretary's details changed for Mrs Alisha Joy Bignell on 4 May 2023
04 May 2023 CH01 Director's details changed for Mrs Alisha Joy Bignell on 1 May 2023
04 May 2023 CH01 Director's details changed for Mr Nicholas David Horvath on 4 May 2023
04 May 2023 AD01 Registered office address changed from 17 Replingham Road Southfields London SW18 5LT England to The Old Bakery 8a Replingham Road London SW18 5LS on 4 May 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 PSC04 Change of details for Mrs Alisha Joy Bignell as a person with significant control on 16 March 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
14 Apr 2020 PSC01 Notification of Nicholas David Horvath as a person with significant control on 27 April 2016
14 Apr 2020 CH03 Secretary's details changed for Mrs Alisha Joy Bignell on 14 April 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
05 Apr 2019 CH01 Director's details changed for Mr Nicholas David Horvath on 5 April 2019
05 Apr 2019 CH01 Director's details changed for Mrs Alisha Joy Bignell on 5 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Oct 2018 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 17 Replingham Road Southfields London SW18 5LT on 23 October 2018
03 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates